Search icon

THE DOWE GROUP OF NW FLORIDA, INC.

Company Details

Entity Name: THE DOWE GROUP OF NW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 1999 (26 years ago)
Document Number: P99000067891
FEI/EIN Number 593590354
Address: 36070 EMERALD COAST PARKWAY, DESTIN, FL, 32541
Mail Address: 36070 EMERALD COAST PARKWAY, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
DUMESTRE LARRY M Agent 36070 Emerald Coast Parkway, DESTIN, FL, 32541

President

Name Role Address
DUMESTRE LARRY President 4279 BREVITY BLVD, GULF BREEZE, FL, 32561

Vice President

Name Role Address
OWENS RICK Vice President 13 TANGLEWOOD CIR, FORT WALTON BEACH, FL, 32547

Secretary

Name Role Address
EICHE JEFFREY Secretary 319 WIMICO CIRCLE, DESTIN, FL, 32541

Treasurer

Name Role Address
WEBSTER RON Treasurer 315 BRIARWOOD CIR, FORT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08144900092 COASTAL CARPET & TILE CARPET ONE ACTIVE 2008-05-23 2028-12-31 No data 36070 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-03 DUMESTRE, LARRY M No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 36070 Emerald Coast Parkway, DESTIN, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-29 36070 EMERALD COAST PARKWAY, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2004-01-29 36070 EMERALD COAST PARKWAY, DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State